Background WavePink WaveYellow Wave

SENSORY TRUST (02811046)

SENSORY TRUST (02811046) is an active UK company. incorporated on 20 April 1993. with registered office in St. Austell. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SENSORY TRUST has been registered for 32 years. Current directors include BECK, Michael Charles, BRAITHWAITE, Kathryn Elizabeth, Dr, GARSIDE, Ruth, Prof and 3 others.

Company Number
02811046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 1993
Age
32 years
Address
Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BECK, Michael Charles, BRAITHWAITE, Kathryn Elizabeth, Dr, GARSIDE, Ruth, Prof, MANTLE, Gary Jonathan, Dr, MITCHELL, Kate Melinda, PHILLIPS, Christopher John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSORY TRUST

SENSORY TRUST is an active company incorporated on 20 April 1993 with the registered office located in St. Austell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SENSORY TRUST was registered 32 years ago.(SIC: 88100)

Status

active

Active since 32 years ago

Company No

02811046

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 20 April 1993

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

THE SENSORY TRUST
From: 20 April 1993To: 4 November 2013
Contact
Address

Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Eden Project Bodelva Par Cornwall PL24 2SG England
From: 5 August 2015To: 20 October 2021
Watering Lane Nursery, Pentewan St Austell Cornwall PL26 6BE
From: 20 April 1993To: 5 August 2015
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Mar 16
Director Joined
Jun 18
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

HUTCHINSON, Victoria Kate Georgina

Active
Carluddon Technology Park, St. AustellPL26 8WE
Secretary
Appointed 15 Nov 2012

BECK, Michael Charles

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born October 1947
Director
Appointed 24 May 1995

BRAITHWAITE, Kathryn Elizabeth, Dr

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born June 1954
Director
Appointed 27 Jan 2016

GARSIDE, Ruth, Prof

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born October 1969
Director
Appointed 29 Nov 2022

MANTLE, Gary Jonathan, Dr

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born July 1957
Director
Appointed 20 Apr 1993

MITCHELL, Kate Melinda

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born April 1971
Director
Appointed 28 Oct 2014

PHILLIPS, Christopher John

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born May 1990
Director
Appointed 23 May 2018

ATTRILL, Christopher John

Resigned
1 Marsh Cottages, EmsworthPO10 8HS
Secretary
Appointed 20 Apr 1993
Resigned 28 Nov 1994

PAGE, Martin

Resigned
2 Low Pasture Close, BarnsleyS75 3TG
Secretary
Appointed 11 Jun 2004
Resigned 15 Nov 2012

WHEATLEY, John Ernest Morgan

Resigned
Ivy House, MalmesburySN16 0EW
Secretary
Appointed 01 Jan 1995
Resigned 21 Jan 2005

BOLITHO, Jill Rosemary

Resigned
78 South View Road, Tunbridge WellsTN4 9BX
Born October 1949
Director
Appointed 13 Jun 2000
Resigned 03 Dec 2008

CAIRNS, Tom Ole

Resigned
5 Alexandra Road, BathBA2 4PW
Born June 1949
Director
Appointed 20 Apr 1993
Resigned 31 Jan 1995

DE VAL, Derek Robert

Resigned
1 Kennet Park, BathBA2 6SS
Born December 1930
Director
Appointed 07 Dec 1998
Resigned 31 Mar 2001

FELTON, John Dudley

Resigned
The Old Stables Copse Road, WimborneBH31 6HB
Born May 1940
Director
Appointed 11 Jun 2004
Resigned 05 Feb 2007

FLEMING, Lora Elderkin, Professor

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born January 1957
Director
Appointed 27 Jan 2015
Resigned 26 Oct 2021

HARDING, Alison

Resigned
81 Hartington Street, BedfordMK41 7RN
Born June 1955
Director
Appointed 07 Dec 1998
Resigned 21 Jan 2005

HARRIS, Philippa Mary

Resigned
58 West Street, AshburtonTQ13 7DU
Born September 1957
Director
Appointed 20 Jul 2005
Resigned 15 Oct 2013

HODGSON-COLLETT, Fiona

Resigned
Weybrook House, SendGU23 7AD
Born August 1959
Director
Appointed 24 May 1995
Resigned 07 Dec 1998

HUNTER, Philip Charles

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born July 1941
Director
Appointed 31 Mar 2001
Resigned 16 Nov 2022

PAGE, Martin

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born March 1949
Director
Appointed 11 Jun 2004
Resigned 07 Nov 2024

THODAY, Peter Ralph

Resigned
Faircross House, CorshamSN13 8HA
Born October 1934
Director
Appointed 31 May 2001
Resigned 28 Oct 2014

WENHAM, Valerie Ann

Resigned
86 Phipps Bridge Road, LondonSW19 2ST
Born February 1936
Director
Appointed 24 May 1995
Resigned 04 Dec 2003

WHETHERLY, Alan

Resigned
49 The Woodlands, LondonSE19 3EQ
Born January 1958
Director
Appointed 11 Dec 1995
Resigned 19 Mar 1998
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 November 2013
MISCMISC
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Resolution
25 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
10 August 2001
287Change of Registered Office
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
287Change of Registered Office
Legacy
20 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
224224
Incorporation Company
20 April 1993
NEWINCIncorporation